London
EC1N 8TS
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
23 May 2023 | Delivered on: 7 June 2023 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries. Classification: A registered charge Particulars: The freehold property known as fourteenth floor, 120 fenchurch street, london EC3M 5BA registered at the land registry with title number AGL472484. For more details please refer to the instrument. Outstanding |
---|---|
23 May 2023 | Delivered on: 25 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Fourteenth floor, 120 fenchurch street, london (EC3M 5BA) as registered at the land registry under title number AGL472484.. Fourteenth floor, 120 fenchurch street, london (EC3M 5BA) as registered at the land registry under title number AGL479365. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Fourteenth floor, 120 fenchurch street, london (EC3M 5BA) (title number: AGL472484). Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent) Classification: A registered charge Particulars: Property known as fourteenth floor, 120 fenchurch street, london (EC3M 5BA) registered at the land registry with title number AGL472484. Please see charging instrument for further details. Outstanding |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
8 September 2020 | Resolutions
|
2 September 2020 | Memorandum and Articles of Association (34 pages) |
19 August 2020 | Registration of charge 111240300002, created on 17 August 2020 (78 pages) |
19 August 2020 | Registration of charge 111240300001, created on 17 August 2020 (84 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
22 December 2017 | Incorporation
Statement of capital on 2017-12-22
|
22 December 2017 | Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
22 December 2017 | Incorporation
Statement of capital on 2017-12-22
|